LIGHTBODY OF HAMILTON LIMITED

Company Documents

DateDescription
05/06/255 June 2025 Satisfaction of charge SC0646910028 in full

View Document

05/06/255 June 2025 Satisfaction of charge SC0646910025 in full

View Document

05/06/255 June 2025 Satisfaction of charge SC0646910023 in full

View Document

05/06/255 June 2025 Satisfaction of charge SC0646910027 in full

View Document

17/03/2517 March 2025 Full accounts made up to 2024-06-29

View Document

20/12/2420 December 2024 Confirmation statement made on 2024-12-16 with no updates

View Document

18/04/2418 April 2024 Registration of charge SC0646910030, created on 2024-04-12

View Document

15/04/2415 April 2024 Registration of charge SC0646910029, created on 2024-04-12

View Document

11/03/2411 March 2024 Full accounts made up to 2023-07-01

View Document

12/01/2412 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

07/12/237 December 2023 Satisfaction of charge SC0646910024 in full

View Document

07/12/237 December 2023 Satisfaction of charge SC0646910026 in full

View Document

14/07/2314 July 2023 Part of the property or undertaking has been released and no longer forms part of charge SC0646910026

View Document

14/07/2314 July 2023 Part of the property or undertaking has been released and no longer forms part of charge SC0646910024

View Document

14/07/2314 July 2023 Part of the property or undertaking has been released and no longer forms part of charge SC0646910027

View Document

14/07/2314 July 2023 Part of the property or undertaking has been released and no longer forms part of charge SC0646910023

View Document

04/04/234 April 2023 Full accounts made up to 2022-07-02

View Document

06/01/236 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

13/01/2213 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

10/04/1510 April 2015 FULL ACCOUNTS MADE UP TO 28/06/14

View Document

05/03/155 March 2015 DIRECTOR APPOINTED MR LAWRENCE JOHN HOLLINS TRIST

View Document

10/02/1510 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE SC0646910022

View Document

08/01/158 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

11/11/1411 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC0646910021

View Document

02/07/142 July 2014 APPOINTMENT TERMINATED, DIRECTOR MARTIN LIGHTBODY

View Document

28/04/1428 April 2014 SECTION 519

View Document

23/04/1423 April 2014 AUDITOR'S RESIGNATION

View Document

02/04/142 April 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CITY GROUP PLC / 24/03/2014

View Document

11/03/1411 March 2014 FULL ACCOUNTS MADE UP TO 29/06/13

View Document

10/01/1410 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

03/12/133 December 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID CURRIE

View Document

01/05/131 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN CHARLES GORDON CHREE / 01/05/2013

View Document

01/05/131 May 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13

View Document

01/05/131 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ALEXANDER BOYD / 01/05/2013

View Document

01/05/131 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CRAWFORD CURRIE / 01/05/2013

View Document

01/05/131 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN GERALD DUFFY / 01/05/2013

View Document

26/04/1326 April 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13

View Document

26/03/1326 March 2013 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

03/01/133 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

19/03/1219 March 2012 FULL ACCOUNTS MADE UP TO 02/07/11

View Document

10/01/1210 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

13/05/1113 May 2011 DIRECTOR APPOINTED MR IAN CHARLES GORDON CHREE

View Document

16/02/1116 February 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

10/01/1110 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN WIGHTMAN LIGHTBODY / 01/01/2011

View Document

25/11/1025 November 2010 FULL ACCOUNTS MADE UP TO 03/07/10

View Document

13/04/1013 April 2010 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 18

View Document

13/04/1013 April 2010 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 17

View Document

13/04/1013 April 2010 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 20

View Document

13/04/1013 April 2010 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 16

View Document

07/04/107 April 2010 APPOINTMENT TERMINATED, DIRECTOR LISA MORGAN

View Document

24/02/1024 February 2010 DIRECTOR APPOINTED MR STEPHEN ALEXANDER BOYD

View Document

10/02/1010 February 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

10/02/1010 February 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CITY GROUP PLC / 31/12/2009

View Document

11/12/0911 December 2009 FULL ACCOUNTS MADE UP TO 04/07/09

View Document

05/11/095 November 2009 DIRECTOR APPOINTED MR JOHN GERALD DUFFY

View Document

14/08/0914 August 2009 DIRECTOR RESIGNED DEIRDRE SCOTT

View Document

01/06/091 June 2009 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:20

View Document

22/05/0922 May 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 20

View Document

20/05/0920 May 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 19

View Document

01/05/091 May 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

24/02/0924 February 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

06/10/086 October 2008 DIRECTOR RESIGNED DAVID BROOKS

View Document

21/01/0821 January 2008 NEW DIRECTOR APPOINTED

View Document

21/01/0821 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

21/01/0821 January 2008 LOCATION OF REGISTER OF MEMBERS

View Document

21/01/0821 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

20/11/0720 November 2007 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

20/03/0720 March 2007 DEC MORT/CHARGE *****

View Document

14/03/0714 March 2007 NEW SECRETARY APPOINTED

View Document

13/03/0713 March 2007 PARTIC OF MORT/CHARGE *****

View Document

13/03/0713 March 2007 PARTIC OF MORT/CHARGE *****

View Document

13/03/0713 March 2007 PARTIC OF MORT/CHARGE *****

View Document

08/03/078 March 2007 PARTIC OF MORT/CHARGE *****

View Document

08/03/078 March 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/03/075 March 2007 AUDITOR'S RESIGNATION

View Document

05/03/075 March 2007 NEW DIRECTOR APPOINTED

View Document

05/03/075 March 2007 ACC. REF. DATE EXTENDED FROM 30/04/06 TO 30/06/06

View Document

05/03/075 March 2007 DIRECTOR RESIGNED

View Document

05/03/075 March 2007 DIRECTOR RESIGNED

View Document

05/03/075 March 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/03/075 March 2007 DIRECTOR RESIGNED

View Document

05/03/075 March 2007 NEW DIRECTOR APPOINTED

View Document

05/03/075 March 2007 DIRECTOR RESIGNED

View Document

01/03/071 March 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

01/03/071 March 2007 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

28/02/0728 February 2007 FULL ACCOUNTS MADE UP TO 30/04/06

View Document

14/02/0714 February 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

07/02/077 February 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/12/065 December 2006 DEC MORT/CHARGE *****

View Document

05/12/065 December 2006 DEC MORT/CHARGE *****

View Document

05/12/065 December 2006 DEC MORT/CHARGE *****

View Document

05/12/065 December 2006 DEC MORT/CHARGE *****

View Document

05/12/065 December 2006 DEC MORT/CHARGE *****

View Document

05/12/065 December 2006 DEC MORT/CHARGE *****

View Document

05/12/065 December 2006 DEC MORT/CHARGE *****

View Document

05/12/065 December 2006 DEC MORT/CHARGE *****

View Document

27/02/0627 February 2006 FULL ACCOUNTS MADE UP TO 30/04/05

View Document

27/02/0627 February 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

01/03/051 March 2005 FULL ACCOUNTS MADE UP TO 30/04/04

View Document

11/02/0511 February 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

03/09/043 September 2004 NEW DIRECTOR APPOINTED

View Document

27/02/0427 February 2004 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

26/01/0426 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

15/04/0315 April 2003 LOCATION OF REGISTER OF MEMBERS

View Document

10/03/0310 March 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

02/03/032 March 2003 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

10/01/0310 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

04/03/024 March 2002 NEW DIRECTOR APPOINTED

View Document

01/03/021 March 2002 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

28/01/0228 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

01/05/011 May 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

23/01/0123 January 2001 DEC MORT/CHARGE RELEASE *****

View Document

15/01/0115 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

23/08/0023 August 2000 NEW DIRECTOR APPOINTED

View Document

23/08/0023 August 2000 NEW DIRECTOR APPOINTED

View Document

29/02/0029 February 2000 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

07/02/007 February 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

29/04/9929 April 1999 PARTIC OF MORT/CHARGE *****

View Document

14/04/9914 April 1999 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

14/04/9914 April 1999 FINANCIAL ASSISTANCE - SHARES ACQUISITION 30/03/99

View Document

14/04/9914 April 1999 FINANCIAL ASSISTANCE - SHARES ACQUISITION 31/03/99

View Document

14/04/9914 April 1999 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

08/04/998 April 1999 PARTIC OF MORT/CHARGE *****

View Document

07/04/997 April 1999 DEC MORT/CHARGE *****

View Document

22/02/9922 February 1999 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

12/02/9912 February 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

26/11/9826 November 1998 DEC MORT/CHARGE RELEASE *****

View Document

26/01/9826 January 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

26/01/9826 January 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

26/01/9826 January 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/12/9717 December 1997 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

29/10/9729 October 1997 � NC 100000/500000 17/10

View Document

29/10/9729 October 1997 NC INC ALREADY ADJUSTED 17/10/97

View Document

24/10/9724 October 1997 DEC MORT/CHARGE RELEASE *****

View Document

31/01/9731 January 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

18/10/9618 October 1996 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

09/05/969 May 1996 PARTIC OF MORT/CHARGE *****

View Document

09/05/969 May 1996 PARTIC OF MORT/CHARGE *****

View Document

09/05/969 May 1996 PARTIC OF MORT/CHARGE *****

View Document

09/05/969 May 1996 PARTIC OF MORT/CHARGE *****

View Document

01/03/961 March 1996 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

15/02/9615 February 1996 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

View Document

18/01/9618 January 1996 REGISTERED OFFICE CHANGED ON 18/01/96 FROM: G OFFICE CHANGED 18/01/96 58 CADZOW STREET HAMILTON LANARKSHIRE ML3 6DS

View Document

08/12/958 December 1995 DEC MORT/CHARGE RELEASE *****

View Document

28/02/9528 February 1995 FULL ACCOUNTS MADE UP TO 30/04/94

View Document

24/02/9524 February 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

22/11/9422 November 1994

View Document

22/11/9422 November 1994 PARTIC OF MORT/CHARGE *****

View Document

28/09/9428 September 1994 PARTIC OF MORT/CHARGE *****

View Document

28/09/9428 September 1994

View Document

28/02/9428 February 1994 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

28/01/9428 January 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

12/01/9312 January 1993 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

16/11/9216 November 1992 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

12/02/9212 February 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

12/02/9212 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91

View Document

09/02/919 February 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/90

View Document

22/01/9122 January 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

08/01/918 January 1991

View Document

08/01/918 January 1991 PARTIC OF MORT/CHARGE 196

View Document

09/10/909 October 1990 ALTER MEM AND ARTS 27/09/90

View Document

23/02/9023 February 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

22/02/9022 February 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/89

View Document

07/02/907 February 1990 RETURN MADE UP TO 31/10/89; FULL LIST OF MEMBERS

View Document

06/03/896 March 1989 PARTIC OF MORT/CHARGE 2616

View Document

06/03/896 March 1989

View Document

24/11/8824 November 1988 FULL ACCOUNTS MADE UP TO 30/04/88

View Document

24/11/8824 November 1988 RETURN MADE UP TO 31/10/88; FULL LIST OF MEMBERS

View Document

31/10/8831 October 1988

View Document

31/10/8831 October 1988 PARTIC OF MORT/CHARGE 10846

View Document

23/02/8823 February 1988 NEW DIRECTOR APPOINTED

View Document

20/01/8820 January 1988 FULL ACCOUNTS MADE UP TO 30/04/87

View Document

20/01/8820 January 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

14/01/8714 January 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

14/01/8714 January 1987 FULL ACCOUNTS MADE UP TO 30/04/86

View Document

30/10/7830 October 1978 ALLOTMENT OF SHARES

View Document

21/04/7821 April 1978 CERTIFICATE OF INCORPORATION

View Document

21/04/7821 April 1978 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company